Inverurie
Aberdeenshire
AB51 8YL
Scotland
Director Name | Susan Mary Duncan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL Scotland |
Secretary Name | Barry Duncan |
---|---|
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnside Of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL Scotland |
Director Name | Mr Alexander Robert Jackson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Bogs Of Leslie Leslie Insch Aberdeenshire AB52 6PA Scotland |
Secretary Name | Mr Alexander Robert Jackson |
---|---|
Status | Resigned |
Appointed | 06 November 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | The Old Mill Bogs Of Leslie Leslie Insch Aberdeenshire AB52 6PA Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Alex Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,792 |
Current Liabilities | £130,019 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 June 2012 | Delivered on: 10 July 2012 Satisfied on: 12 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
30 June 2012 | Delivered on: 10 July 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
15 September 2017 | Order of court for early dissolution (1 page) |
15 September 2017 | Order of court for early dissolution (1 page) |
11 July 2016 | Termination of appointment of Alexander Robert Jackson as a secretary on 25 May 2016 (1 page) |
11 July 2016 | Termination of appointment of Alexander Robert Jackson as a secretary on 25 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Alexander Robert Jackson as a director on 25 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Alexander Robert Jackson as a director on 25 May 2016 (2 pages) |
3 June 2016 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 37 Albyn Place Aberdeen AB10 1JB on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to 37 Albyn Place Aberdeen AB10 1JB on 3 June 2016 (2 pages) |
31 May 2016 | Court order notice of winding up (1 page) |
31 May 2016 | Notice of winding up order (1 page) |
31 May 2016 | Notice of winding up order (1 page) |
31 May 2016 | Court order notice of winding up (1 page) |
22 March 2016 | Micro company accounts made up to 31 December 2014 (6 pages) |
22 March 2016 | Micro company accounts made up to 31 December 2014 (6 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Micro company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Micro company accounts made up to 31 December 2013 (6 pages) |
12 December 2014 | Satisfaction of charge 2 in full (4 pages) |
12 December 2014 | Satisfaction of charge 2 in full (4 pages) |
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
12 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Registered office address changed from the Old Mill Bogs of Leslie Leslie Insch Aberdeenshire AB52 6PA United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from the Old Mill Bogs of Leslie Leslie Insch Aberdeenshire AB52 6PA United Kingdom on 13 December 2012 (1 page) |
7 November 2012 | Termination of appointment of Barry Duncan as a secretary (1 page) |
7 November 2012 | Registered office address changed from Burnside of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Alexander Robert Jackson as a secretary (2 pages) |
7 November 2012 | Registered office address changed from Burnside of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Alexander Robert Jackson as a secretary (2 pages) |
7 November 2012 | Registered office address changed from Burnside of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Barry Duncan as a secretary (1 page) |
6 November 2012 | Termination of appointment of Barry Duncan as a director (1 page) |
6 November 2012 | Termination of appointment of Barry Duncan as a director (1 page) |
1 November 2012 | Termination of appointment of Susan Duncan as a director (1 page) |
1 November 2012 | Termination of appointment of Susan Duncan as a director (1 page) |
26 October 2012 | Appointment of Mr Alexander Robert Jackson as a director (2 pages) |
26 October 2012 | Appointment of Mr Alexander Robert Jackson as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|